Company NameTan-Talize Beauty Ltd
DirectorLynsey Whitwell
Company StatusActive
Company Number05761510
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Previous NameBoscombe Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Lynsey Whitwell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address358 Saltwell Road
Gateshead
Tyne & Wear
NE8 4TQ
Secretary NameMark Peter Whitwell
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleSales Person
Correspondence Address358 Saltwell Road
Gateshead
Tyne & Wear
NE8 4TQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone0191 4404404
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32a Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lynsey Whitwell
100.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£3,970
Current Liabilities£3,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

6 October 2010Delivered on: 16 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE England to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 6 July 2020 (1 page)
17 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 May 2017Registered office address changed from Unit G21 11th Avenue North Team Valley Gateshead NE11 0NJ to 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Unit G21 11th Avenue North Team Valley Gateshead NE11 0NJ to 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 16 May 2017 (1 page)
15 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Lynsey Whitwell on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Lynsey Whitwell on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Lynsey Whitwell on 8 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 29/03/08; full list of members (3 pages)
22 October 2008Return made up to 29/03/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 29/03/07; full list of members (2 pages)
17 May 2007Return made up to 29/03/07; full list of members (2 pages)
17 May 2007Director's particulars changed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
24 May 2006Company name changed boscombe LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed boscombe LIMITED\certificate issued on 24/05/06 (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: room 5 7 leonard street london EC2A 4AQ (1 page)
18 May 2006Registered office changed on 18/05/06 from: room 5, 7 leonard street, london, EC2A 4AQ (1 page)
29 March 2006Incorporation (13 pages)
29 March 2006Incorporation (13 pages)